Search icon

HUDSON VALLEY AUDIO VISUAL, INC.

Company Details

Name: HUDSON VALLEY AUDIO VISUAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2003 (22 years ago)
Entity Number: 2885994
ZIP code: 12548
County: Ulster
Place of Formation: New York
Address: 1914 ROUTE 44-55, MODENA, NY, United States, 12548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH P. HARRINGTON Chief Executive Officer 1914 ROUTE 44-55, MODENA, NY, United States, 12548

DOS Process Agent

Name Role Address
HUDSON VALLEY AUDIO VISUAL, INC. DOS Process Agent 1914 ROUTE 44-55, MODENA, NY, United States, 12548

Form 5500 Series

Employer Identification Number (EIN):
412095792
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2007-04-06 2013-03-25 Address PO BOX 285, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2007-04-06 2013-03-25 Address 530 S OHIOVILLE ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
2007-04-06 2013-03-25 Address PO BOX 285, GARDINER, NY, 12525, USA (Type of address: Service of Process)
2006-01-12 2007-04-06 Address PO BOX 285, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2006-01-12 2007-04-06 Address 530 S OHIOVILLE RD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190306060441 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301007010 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130325006191 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110428002256 2011-04-28 BIENNIAL STATEMENT 2011-03-01
090330002628 2009-03-30 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
183000.00
Total Face Value Of Loan:
183000.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
183000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
183000.00
Total Face Value Of Loan:
183000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183000
Current Approval Amount:
183000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185471.75
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183000
Current Approval Amount:
183000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184263.45

Date of last update: 30 Mar 2025

Sources: New York Secretary of State